About

Registered Number: 03202550
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 14a Langham Mansions, Earls Court Square, London, SW5 9UH

 

Langham Mansions Ltd was registered on 22 May 1996 and has its registered office in London. There are 7 directors listed as Johnson, Simon Vaughan, De Boissieu, Jean-baptise, Deyes, Margaret Mackenzie, Farmer, Sarah, Allen, John Martin, Edson, Christopher Edward John, Rangarajan, Gopalaswamy for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BOISSIEU, Jean-Baptise 12 December 2016 - 1
ALLEN, John Martin 31 October 1996 06 December 2000 1
EDSON, Christopher Edward John 10 December 2010 20 October 2013 1
RANGARAJAN, Gopalaswamy 26 November 2007 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Simon Vaughan 26 November 2007 - 1
DEYES, Margaret Mackenzie 22 May 1996 26 November 2007 1
FARMER, Sarah 22 October 2008 06 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 28 December 2016
AA - Annual Accounts 17 November 2016
SH01 - Return of Allotment of shares 19 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 02 December 2014
SH01 - Return of Allotment of shares 24 October 2014
AR01 - Annual Return 12 June 2014
SH01 - Return of Allotment of shares 11 February 2014
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 11 December 2009
SH01 - Return of Allotment of shares 10 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
363s - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
395 - Particulars of a mortgage or charge 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
225 - Change of Accounting Reference Date 27 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.